Search icon

ADVANCED ONCOLOGY, P.C.

Company Details

Name: ADVANCED ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623010
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, 515, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-9020

Phone +1 917-846-1156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST, 515, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KIN Y LAM Chief Executive Officer 139 CENTRE STREET, 515, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134167266
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-02 2011-05-03 Address 110 LAFAYETTE ST, STE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-04-02 2011-05-03 Address 110 LAFAYETTE ST, STE 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-04-02 2011-05-03 Address 110 LAFAYETTE ST SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002379 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110503002151 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090406002474 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070410002036 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050516002375 2005-05-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177032.00
Total Face Value Of Loan:
177032.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177032
Current Approval Amount:
177032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178197.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State